Shortcuts

Powell Transport Limited

Type: NZ Limited Company (Ltd)
9429040585031
NZBN
80697
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I529230
Industry classification code
Freight Forwarding Service - Road
Industry classification description
Current address
5th Floor
60 Parnell Road
Auckland 1033
New Zealand
Other address (Address For Share Register) used since 11 Aug 2011
5th Floor
60 Parnell Road
Auckland 1052
New Zealand
Records & other (Address For Share Register) & shareregister address used since 20 Mar 2020
553 Patumahoe Road
Pukekohe
Auckland 2678
New Zealand
Physical & registered & service address used since 14 Jun 2021

Powell Transport Limited, a registered company, was registered on 07 Dec 1970. 9429040585031 is the NZ business number it was issued. "Freight forwarding service - road" (ANZSIC I529230) is how the company is categorised. The company has been supervised by 7 directors: Peter Branford Coote - an active director whose contract began on 20 Jul 1987,
George Hori Kerei Mahuta - an active director whose contract began on 05 Dec 2016,
Thomas Noel Coote - an active director whose contract began on 17 Jul 2018,
Matthew Brendon Draper - an inactive director whose contract began on 17 Mar 2020 and was terminated on 01 Jul 2022,
Graham Kenneth Hong - an inactive director whose contract began on 20 Jul 1987 and was terminated on 31 Jan 2017.
Updated on 16 Apr 2024, our database contains detailed information about 4 addresses this company uses, namely: 18 Crescent Road, Parnell, Auckland, 1052 (records address),
18 Crescent Road, Parnell, Auckland, 1052 (shareregister address),
553 Patumahoe Road, Pukekohe, Auckland, 2678 (physical address),
553 Patumahoe Road, Pukekohe, Auckland, 2678 (registered address) among others.
Powell Transport Limited had been using 17 Nelson Street, Pukekohe, Auckland as their registered address up until 14 Jun 2021.
One entity owns all company shares (exactly 100000 shares) - Chester Perry Securities Limited - located at 1052, Parnell, Auckland.

Addresses

Other active addresses

Address #4: 18 Crescent Road, Parnell, Auckland, 1052 New Zealand

Records & shareregister address used from 29 Mar 2023

Previous addresses

Address #1: 17 Nelson Street, Pukekohe, Auckland, 2120 New Zealand

Registered & physical address used from 30 Mar 2020 to 14 Jun 2021

Address #2: 17-23 Nelson Street, Pukekohe New Zealand

Physical address used from 01 Aug 2007 to 30 Mar 2020

Address #3: 17 Nelson Street, Pukekohe New Zealand

Registered address used from 30 Apr 2002 to 30 Mar 2020

Address #4: 4th Floor, 164 Parnell Road, Auckland 1

Registered address used from 10 Jul 2001 to 30 Apr 2002

Address #5: 5th Floor, 60 Parnell Road, Auckland 1

Physical address used from 01 Jul 1997 to 01 Aug 2007

Address #6: 4th Floor, 164 Parnell Road, Auckland 1

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #7: Nelson Street, Pukekohe, Auckland

Registered address used from 15 Dec 1996 to 10 Jul 2001

Contact info
64 238 9897
21 Mar 2019 Phone
despatch.powellltransport@xtra.co.nz
21 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Annual return last filed: 01 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Chester Perry Securities Limited
Shareholder NZBN: 9429040494456
Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hong, Graham Kenneth Auckland 5

Ultimate Holding Company

First City Finance Limited
Name
Ltd
Type
334353
Ultimate Holding Company Number
NZ
Country of origin
Level 5
60 Parnell Road
Auckland 1 New Zealand
Address
Directors

Peter Branford Coote - Director

Appointment date: 20 Jul 1987

Address: Parnell, Auckland, 1052 New Zealand

Address used since 02 Aug 2010


George Hori Kerei Mahuta - Director

Appointment date: 05 Dec 2016

Address: Rd 2, Pokeno, 2472 New Zealand

Address used since 04 Aug 2022

Address: Pukekohe, 2676 New Zealand

Address used since 04 Aug 2017


Thomas Noel Coote - Director

Appointment date: 17 Jul 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Mar 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 31 Mar 2022

Address: Morningside, Auckland, 1022 New Zealand

Address used since 17 Jul 2018


Matthew Brendon Draper - Director (Inactive)

Appointment date: 17 Mar 2020

Termination date: 01 Jul 2022

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 17 Mar 2020


Graham Kenneth Hong - Director (Inactive)

Appointment date: 20 Jul 1987

Termination date: 31 Jan 2017

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 02 Aug 2010


Richard Fredrick Powell - Director (Inactive)

Appointment date: 20 Jul 1987

Termination date: 30 Nov 2016

Address: Pukekohe, Auckland, 2340 New Zealand

Address used since 14 Aug 2015


Isobel Marjorie Powell - Director (Inactive)

Appointment date: 20 Jun 1986

Termination date: 13 Aug 2015

Address: Pukekohe, New Zealand

Address used since 20 Jun 1986

Nearby companies

Vibra-train Advantage Limited
14 Nelson Street

Counties Planting Limited
44 John Street

Pbro Limited
44 Johns Street

Draper Academy Of Dance Limited
40 Nelson Street

Strongbuild Solutions Limited
40 John Street

Elite Hose Services Limited
50 John Street

Similar companies

Hall's Milk Flow Limited
1 Spartan Road

Jupjeet Traders Limited
27 Challen Close

Kr Payne Haulage Limited
11 Cooladerry Place

Pinnacle Logistics Limited
Level 2, 1 Wesley Street

Speedy Freight Limited
18 Subway Rd

Tunnell Trucking Limited
112a Helvetia Road